Background WavePink WaveYellow Wave

AVEVA LIMITED (05249855)

AVEVA LIMITED (05249855) is an active UK company. incorporated on 5 October 2004. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other software publishing. AVEVA LIMITED has been registered for 21 years. Current directors include CANNON, Martha Louise, COVENEY, Peter James Hilbre.

Company Number
05249855
Status
active
Type
ltd
Incorporated
5 October 2004
Age
21 years
Address
High Cross, Cambridge, CB3 0HB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CANNON, Martha Louise, COVENEY, Peter James Hilbre
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVEVA LIMITED

AVEVA LIMITED is an active company incorporated on 5 October 2004 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other software publishing. AVEVA LIMITED was registered 21 years ago.(SIC: 58290)

Status

active

Active since 21 years ago

Company No

05249855

LTD Company

Age

21 Years

Incorporated 5 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

M&R 966 LIMITED
From: 5 October 2004To: 6 December 2004
Contact
Address

High Cross Madingley Road Cambridge, CB3 0HB,

Timeline

15 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Capital Update
Mar 21
Director Left
Apr 21
Funding Round
Apr 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Apr 23
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CANNON, Martha Louise

Active
High Cross, CambridgeCB3 0HB
Born March 1979
Director
Appointed 27 Mar 2023

COVENEY, Peter James Hilbre

Active
High Cross, CambridgeCB3 0HB
Born August 1970
Director
Appointed 18 Jan 2023

BARRETT-HAGUE, Helen Patricia

Resigned
Winwick, HuntingdonPE28 5PP
Secretary
Appointed 31 Dec 2010
Resigned 11 Dec 2014

DENTON, Claire

Resigned
High Cross, CambridgeCB3 0HB
Secretary
Appointed 16 Jul 2015
Resigned 01 Nov 2021

LIM, Zickie

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Nominee secretary
Appointed 05 Oct 2004
Resigned 03 Jul 2006

TAYLOR, Paul Ronald

Resigned
4 Glebe Close, CambridgeCB3 7RR
Secretary
Appointed 03 Jul 2006
Resigned 31 Dec 2010

WARD, David Mathew

Resigned
StevenageSG2 7BL
Secretary
Appointed 11 Dec 2014
Resigned 16 Jul 2015

KIDD, James Singer

Resigned
High Cross, CambridgeCB3 0HB
Born June 1970
Director
Appointed 31 Dec 2010
Resigned 31 Mar 2023

LONGDON, Richard

Resigned
High Street, HaslemereGU27 2JY
Born December 1955
Director
Appointed 03 Jul 2006
Resigned 31 Dec 2016

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Nominee director
Appointed 05 Oct 2004
Resigned 03 Jul 2006

TAYLOR, Paul Ronald

Resigned
4 Glebe Close, CambridgeCB3 7RR
Born July 1964
Director
Appointed 03 Jul 2006
Resigned 31 Dec 2010

WARD, David Mathew

Resigned
High Cross, CambridgeCB3 0HB
Born February 1976
Director
Appointed 08 Jul 2016
Resigned 09 Apr 2021

Persons with significant control

1

Madingley Road, CambridgeCB3 0HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Confirmation Statement With Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Resolution
12 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
7 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 August 2021
SH10Notice of Particulars of Variation
Legacy
24 May 2021
RP04SH01RP04SH01
Legacy
24 May 2021
RP04SH01RP04SH01
Legacy
24 May 2021
RP04SH01RP04SH01
Legacy
24 May 2021
RP04SH01RP04SH01
Resolution
10 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Legacy
15 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 March 2021
SH19Statement of Capital
Legacy
15 March 2021
CAP-SSCAP-SS
Resolution
15 March 2021
RESOLUTIONSResolutions
Legacy
2 March 2021
RP04SH01RP04SH01
Legacy
2 March 2021
RP04SH01RP04SH01
Legacy
2 March 2021
RP04SH01RP04SH01
Legacy
2 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
287Change of Registered Office
Legacy
1 November 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2004
NEWINCIncorporation